- Company Overview for THE ZEDFACTORY LIMITED (06861785)
- Filing history for THE ZEDFACTORY LIMITED (06861785)
- People for THE ZEDFACTORY LIMITED (06861785)
- Charges for THE ZEDFACTORY LIMITED (06861785)
- Insolvency for THE ZEDFACTORY LIMITED (06861785)
- More for THE ZEDFACTORY LIMITED (06861785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2012 | 600 | Appointment of a voluntary liquidator | |
16 May 2012 | AD01 | Registered office address changed from 21 Sandmartin Way Wallington Surrey SM6 7DF on 16 May 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jun 2011 | AR01 |
Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-06-21
|
|
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
07 Apr 2009 | 288a | Director appointed william dunster | |
07 Apr 2009 | 288a | Secretary appointed sue dunster | |
01 Apr 2009 | 288b | Appointment Terminated Director nicholas antoniou | |
01 Apr 2009 | 288b | Appointment Terminated Director athenaeum directors LIMITED | |
27 Mar 2009 | NEWINC | Incorporation |